Advanced company searchLink opens in new window

A1 SKIP HIRE (KINGSWINFORD) LIMITED

Company number 06579417

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Jul 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
14 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 Aug 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 Jul 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
03 May 2012 AD01 Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 3 May 2012
17 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Jul 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
13 Jul 2011 AD01 Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B645HY United Kingdom on 13 July 2011
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
03 Aug 2010 AD01 Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B645HY United Kingdom on 3 August 2010
02 Aug 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Mr Fredrick Ronald Gordon on 6 May 2010
06 May 2010 AD01 Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 6 May 2010
06 May 2010 CH03 Secretary's details changed for Mrs Angela Gordon on 6 May 2010
22 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
22 Sep 2009 287 Registered office changed on 22/09/2009 from suite a old bank buildings upper high street cradley heath west midlands B64 5HY england
14 Jul 2009 363a Return made up to 29/04/09; full list of members
30 May 2008 288a Secretary appointed mrs angela gordon
30 May 2008 288a Director appointed mr fredrick ronald gordon
29 Apr 2008 288b Appointment terminated secretary stephen scott